Name: | CONTRACTOR COMPLIANCE AND MONITORING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2017 (8 years ago) |
Entity Number: | 5061874 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 850 CHRYSOPOLIS DIRVE, FOSTER CITY, CA, United States, 94404 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DEBORAH WILDER | Chief Executive Officer | 635 MARINERS ISLAND BLVD, SUITE 200, SAN MATEO, CA, United States, 94404 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230119003266 | 2023-01-19 | BIENNIAL STATEMENT | 2023-01-01 |
210322060162 | 2021-03-22 | BIENNIAL STATEMENT | 2021-01-01 |
SR-77470 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77471 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170104000458 | 2017-01-04 | APPLICATION OF AUTHORITY | 2017-01-04 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State